London
NW3 6TR
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | cfjcrime.co.uk |
---|
Registered Address | Suite 2 25-27 Heath Street London NW3 6TR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
1 at £1 | Claudia Francois-john 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,552 |
Cash | £81,540 |
Current Liabilities | £55,875 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
5 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
9 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
13 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
4 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
11 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2021 | Registered office address changed from Suite 2 25-27 Heath Street London NW3 6TR to 650 Anlaby Road Hull HU3 6UU on 10 May 2021 (1 page) |
10 May 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
19 February 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
5 March 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
22 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
23 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 February 2015 | Director's details changed for Claudia Joanne Francois-John on 13 October 2014 (2 pages) |
20 February 2015 | Director's details changed for Claudia Joanne Francois-John on 13 October 2014 (2 pages) |
20 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 October 2014 | Registered office address changed from 650 Anlaby Road Kingston upon Hull East Yorkshire HU3 6UU to Suite 2 25-27 Heath Street London NW3 6TR on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from 650 Anlaby Road Kingston upon Hull East Yorkshire HU3 6UU to Suite 2 25-27 Heath Street London NW3 6TR on 13 October 2014 (1 page) |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
21 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
1 February 2012 | Appointment of Claudia Joanne Francois-John as a director (3 pages) |
1 February 2012 | Appointment of Claudia Joanne Francois-John as a director (3 pages) |
12 January 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 January 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 January 2012 | Incorporation
|
5 January 2012 | Incorporation
|
5 January 2012 | Incorporation
|